Seb Leasing Limited

All UK companiesFinancial and insurance activitiesSeb Leasing Limited

Financial leasing

Seb Leasing Limited contacts: address, phone, fax, email, website, shedule

Address: One Carter Lane EC4V 5AN London

Phone: +44-1327 4107482

Fax: +44-1327 4107482

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Seb Leasing Limited"? - send email to us!

Seb Leasing Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Seb Leasing Limited.

Registration data Seb Leasing Limited

Register date: 1986-02-13

Register number: 01989368

Type of company: Private Limited Company

Get full report form global database UK for Seb Leasing Limited

Owner, director, manager of Seb Leasing Limited

Karl Anders Lennart Nylander Director. Address: Carter Lane, London, EC4V 5AN, United Kingdom. DoB: June 1963, Swedish

Mats Carl-Olof HolmstrÖm Director. Address: Carter Lane, London, EC4V 5AN, United Kingdom. DoB: June 1968, Swedish

Mark Howard Cooper Director. Address: Carter Lane, London, EC4V 5AN, United Kingdom. DoB: September 1963, British

David Marshall Director. Address: Carter Lane, London, EC4V 5AN, United Kingdom. DoB: July 1970, British

Kathryn Charlotte Berry Director. Address: Carter Lane, London, EC4V 5AN, United Kingdom. DoB: December 1956, British

Alan John Joseph Hennebery Director. Address: Carter Lane, London, EC4V 5AN, United Kingdom. DoB: December 1978, Irish

Karin Akvist Director. Address: Scandinavian House,, 2-6 Cannon Street,, London., Ec4m 6xx.. DoB: March 1955, Swedish

Debbie Lynne Mcdermott Director. Address: Scandinavian House,, 2-6 Cannon Street,, London., Ec4m 6xx.. DoB: March 1972, British

Arne Sverresonn Daehli Director. Address: Vikingavagen 13, Djursholm, 192 63, Sweden. DoB: August 1962, Norwegian

Karl Anders Lennart Nylander Director. Address: Bisp Thomas Vag 6, 645 30 Strangnas. DoB: June 1963, Swedish

Claes E Bo Anders Lindesvard Director. Address: Richard-Werner Weg 4a, 61440 Oberursel/Taunus, Germany. DoB: November 1955, Swede

Debbie Lynne Mcdermott Secretary. Address: Scandinavian House,, 2-6 Cannon Street,, London., Ec4m 6xx.. DoB: March 1972, British

Ole Folkesson Director. Address: 9 Charlotte Road, London, SW13 9QJ. DoB: January 1961, Swedish

Johan Stampe Director. Address: Erik Dahlbergsallen 3, 115 20 Stockholm, FOREIGN, Sweden. DoB: November 1947, Swedish

Janet Freeman Secretary. Address: 79a Station Lane, Hornchurch, Essex, RM12 6JU. DoB: n\a, British

Agneta Elizabeth Strandberg Director. Address: 5 Handleys Lane, Wickham Bishops, Witham, Essex, CM8 3NJ. DoB: March 1962, Swedish

Timothy David Gauntlett Director. Address: Herriots Farm House, Stratfield Saye, Reading, Berkshire, RG7 2EE. DoB: March 1955, British

Marcus Adrian Scarlett Director. Address: The Millers Cottage, Pig Lane, Bishops Stortford, Hertfordshire, CM22 7PA. DoB: July 1953, British

David Mckendrick Cree Director. Address: 4 Pagoda Avenue, Richmond, Surrey, TW9 2HF. DoB: July 1954, Uk

David Mckendrick Cree Director. Address: 4 Pagoda Avenue, Richmond, Surrey, TW9 2HF. DoB: July 1954, Uk

Sir Michael Roger Gifford Director. Address: 25 Cleaver Square, London, SE11 4DW. DoB: August 1955, British

Patricia Marie Ryan Secretary. Address: 19 Thrush Green, Woodlands, Harrow, Middlesex, HA2 6EZ. DoB: n\a, British

Charles Niel Daubeny Director. Address: Halnacker Hill, Bowlhead Green, Godalming, Surrey, GU8 6NN. DoB: August 1937, British

Olle Rickard Malmsjo Director. Address: 1 York Avenue, East Sheen, London, SW14 7LQ. DoB: February 1950, British

Christopher Wyatt Secretary. Address: 101 Heythorp Street, Southfields, London, SW18 5BT. DoB:

Tony Ennit Director. Address: Hildingavagen 28, Djursholm, Stockholm, Sweden. DoB: April 1943, Swedish

Per Olov Dahlsedt Director. Address: 22 Onslow Road, Burwood Park, Walton On Thames, Surrey, KT12 5BB. DoB: April 1953, Swedish

Gert Sven-Erik Engman Director. Address: Riddargatan 48, 114 57 Stockholm, FOREIGN, Sweden. DoB: July 1949, Swedish

Hans Thorsten Gunnar Bergvall Director. Address: Thaliavagen 41, S-161 40 Bromma, FOREIGN, Sweden. DoB: December 1939, Swedish

Jobs in Seb Leasing Limited vacancies. Career and practice on Seb Leasing Limited. Working and traineeship

Driver. From GBP 1900

Assistant. From GBP 1800

Cleaner. From GBP 1000

Helpdesk. From GBP 1400

Other personal. From GBP 1000

Welder. From GBP 1800

Engineer. From GBP 2600

Responds for Seb Leasing Limited on FaceBook

Read more comments for Seb Leasing Limited. Leave a respond Seb Leasing Limited in social networks. Seb Leasing Limited on Facebook and Google+, LinkedIn, MySpace

Address Seb Leasing Limited on google map

Other similar UK companies as Seb Leasing Limited: Abz Windows Ltd. | Gwent Hydraulics Limited | Richard Hill Pumps Limited | Tipstate Limited | Premier Printers Limited

Seb Leasing Limited is established as Private Limited Company, that is located in One, Carter Lane , London. The company located in EC4V 5AN This enterprise has been operating since 1986. Its Companies House Registration Number is 01989368. The company has a history in registered name change. Up till now this company had two different company names. Until 2007 this company was prospering under the name of Enskilda Leasing and before that its company name was Enskilda Corporate Leasing. This enterprise is classified under the NACe and SiC code 64910 and has the NACE code: Financial leasing. Its latest financial reports were submitted for the period up to December 31, 2014 and the most current annual return information was filed on January 25, 2016. From the moment the firm debuted on this market 30 years ago, this company managed to sustain its praiseworthy level of prosperity.

There seems to be a team of five directors controlling this specific company now, including Karl Anders Lennart Nylander, Mats Carl-Olof HolmstrÖm, Mark Howard Cooper and 2 other members of the Management Board who might be found within the Company Staff section of our website who have been doing the directors duties since November 2011.